SAFETY MATTERS 4 ALL LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
05/06/255 June 2025 | Application to strike the company off the register |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-08 with updates |
07/08/237 August 2023 | Change of details for Mr Mr Gavin Sean Paul King as a person with significant control on 2023-03-29 |
04/08/234 August 2023 | Secretary's details changed for Julie King on 2023-08-04 |
04/08/234 August 2023 | Change of details for Mrs Julie King as a person with significant control on 2023-03-29 |
04/08/234 August 2023 | Director's details changed for Mrs Julie King on 2023-03-29 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
29/03/2329 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 58 Navigation Road Altrincham Cheshire WA14 1NF on 2023-03-29 |
01/11/221 November 2022 | Director's details changed for Gavin Sean Paul King on 2022-10-31 |
01/11/221 November 2022 | Director's details changed for Gavin Sean Paul King on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Mr Gavin King as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Registered office address changed from 396 Wilmslow Road Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mrs Julie King on 2022-10-31 |
31/10/2231 October 2022 | Secretary's details changed for Julie King on 2022-10-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/09/2124 September 2021 | Accounts for a dormant company made up to 2021-07-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-08 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
15/09/2015 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
02/09/192 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KING / 01/09/2018 |
19/09/1819 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SEAN PAUL KING / 01/09/2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN KING / 01/09/2018 |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE KING / 01/09/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/08/1628 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SEAN PAUL KING / 20/08/2016 |
20/08/1620 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE KING / 20/08/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/10/1528 October 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KING / 06/08/2015 |
04/08/154 August 2015 | DIRECTOR APPOINTED MRS JULIE KING |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
07/08/137 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/08/129 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company